Entity Name: | IMPERIAL PALMS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 1980 (45 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Dec 2019 (5 years ago) |
Document Number: | 750931 |
FEI/EIN Number |
591991277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PEGASUS PROPERTY MGMT, 8840 Terrene Ct #102, Bonita Springs, FL, 34135, US |
Mail Address: | PEGASUS PROPERTY MGMT, 8840 Terrene Ct #102, Bonita Springs, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zekanoski Carly | President | 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135 |
Henry Erin | Treasurer | 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135 |
Anderson-Opteyndt Laura | Secretary | 8840 Terrene Ct #102, BONITA SPRINGS, FL, 34135 |
Chapman Michael | Agent | PEGASUS PROPERTY MGMT, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-16 | Chapman, Michael | - |
NAME CHANGE AMENDMENT | 2019-12-19 | IMPERIAL PALMS CONDOMINIUM ASSOCIATION, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | PEGASUS PROPERTY MGMT, 8840 Terrene Ct #102, Bonita Springs, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | PEGASUS PROPERTY MGMT, 8840 Terrene Ct #102, Bonita Springs, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-05 | PEGASUS PROPERTY MGMT, 8840 Terrene Ct #102, BONITA SPRINGS, FL 34135 | - |
AMENDED AND RESTATEDARTICLES | 2002-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-29 |
Name Change | 2019-12-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State